Company NameTony Sawney Limited
Company StatusDissolved
Company Number08149229
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Anthony Peter Sawney
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2012(6 days after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2022)
RoleAgricultural Contractor
Country of ResidenceEngland
Correspondence Address18 Manor Grove
Great Broughton
Middlesbrough
TS9 7EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address18 Manor Grove
Great Broughton
Middlesbrough
TS9 7EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaGreat Broughton (Hambleton)

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£380
Cash£2,497
Current Liabilities£14,208

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
15 October 2020Withdrawal of a person with significant control statement on 15 October 2020 (2 pages)
3 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
14 February 2019Registered office address changed from Tanton Grange Farmhouse Tanton Road Stokesley Middlesbrough Cleveland TS9 5JS to 18 Manor Grove Great Broughton Middlesbrough TS9 7EG on 14 February 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
21 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Notification of Anthony Peter Sawney as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Notification of Anthony Peter Sawney as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Anthony Peter Sawney as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
1 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
15 January 2015Total exemption full accounts made up to 31 July 2014 (20 pages)
15 January 2015Total exemption full accounts made up to 31 July 2014 (20 pages)
1 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
19 March 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
19 March 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
15 December 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
15 December 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1
(3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Appointment of Anthony Peter Sawney as a director (3 pages)
10 August 2012Appointment of Anthony Peter Sawney as a director (3 pages)
30 July 2012Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 July 2012 (3 pages)
30 July 2012Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 July 2012 (3 pages)
19 July 2012Incorporation (20 pages)
19 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 July 2012Incorporation (20 pages)
19 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)